Company Information

CIN
Status
Date of Incorporation
08 May 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,075,200
Authorised Capital
5,000,000

Directors

Gyan Chand Agrawal
Gyan Chand Agrawal
Director
over 2 years ago
Chandrakala Agrawal
Chandrakala Agrawal
Director
over 2 years ago
Divyansh Agrawal
Divyansh Agrawal
Director/Designated Partner
over 2 years ago
Anil Kumar Agrawal
Anil Kumar Agrawal
Director/Designated Partner
almost 3 years ago

Past Directors

Sweety Agrawal
Sweety Agrawal
Director
almost 10 years ago
Anupam Agarwal
Anupam Agarwal
Director
over 11 years ago
Vikash Agarwala
Vikash Agarwala
Director
over 13 years ago
Nirmala Devi Agarwal
Nirmala Devi Agarwal
Director
about 15 years ago
Aditya Agarwal
Aditya Agarwal
Director
over 15 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
over 15 years ago

Charges

32 Thousand
23 March 2011
Union Bank Of India
8 Crore
14 October 2013
Union Bank Of India
32 Thousand
14 October 2013
Union Bank Of India
0
23 March 2011
Union Bank Of India
0
14 October 2013
Union Bank Of India
0
23 March 2011
Union Bank Of India
0
14 October 2013
Union Bank Of India
0
23 March 2011
Union Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form PAS-6-30112020_signed
Form PAS-6-13092020_signed
Form DPT-3-26062020-signed
List of share holders, debenture holders;-22122019
Form MGT-7-22122019_signed
Notice of resignation;-07122019
Interest in other entities;-07122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122019
Evidence of cessation;-07122019
Form DIR-12-07122019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form GNL-2-24052019-signed
Optional Attachment-(1)-29042019
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012018
Directors report as per section 134(3)-10012018
Form AOC-4-10012018_signed
Form MGT-7-01012018_signed
List of share holders, debenture holders;-26122017
Letter of the charge holder stating that the amount has been satisfied-04052017
Form CHG-4-04052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170504
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122016